Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALIBURN SOFTWARE LIMITED
Company Information for

CALIBURN SOFTWARE LIMITED

UNIT 22 WESSEX PARK, BANCOMBE ROAD, SOMERTON, SOMERSET, TA11 6SB,
Company Registration Number
03077707
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caliburn Software Ltd
CALIBURN SOFTWARE LIMITED was founded on 1995-07-10 and has its registered office in Somerton. The organisation's status is listed as "Active - Proposal to Strike off". Caliburn Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALIBURN SOFTWARE LIMITED
 
Legal Registered Office
UNIT 22 WESSEX PARK
BANCOMBE ROAD
SOMERTON
SOMERSET
TA11 6SB
Other companies in TA11
 
Filing Information
Company Number 03077707
Company ID Number 03077707
Date formed 1995-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-26
Latest return 2017-07-10
Return next due 2018-07-24
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-02-10 14:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALIBURN SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALIBURN SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY MECHELLE PALMER HAMBLIN
Company Secretary 1995-08-10
PAUL DOUGLAS HAMBLIN
Director 1995-08-10
MARK BRUCE HAMSON
Director 1995-12-21
JASON MARK HIBBERT
Director 1995-12-21
HAYLEY MECHELLE PALMER HAMBLIN
Director 1995-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-07-10 1995-08-10
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-07-10 1995-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYLEY MECHELLE PALMER HAMBLIN CONFIGUR8OR LIMITED Company Secretary 1994-12-12 CURRENT 1994-12-12 Active
HAYLEY MECHELLE PALMER HAMBLIN TRANSWORLD SOFTWARE LIMITED Company Secretary 1994-11-30 CURRENT 1994-11-30 Active
PAUL DOUGLAS HAMBLIN CONFIGUR8OR LIMITED Director 1994-12-12 CURRENT 1994-12-12 Active
PAUL DOUGLAS HAMBLIN TRANSWORLD SOFTWARE LIMITED Director 1994-11-30 CURRENT 1994-11-30 Active
MARK BRUCE HAMSON CONFIGUR8OR LIMITED Director 1995-12-21 CURRENT 1994-12-12 Active
JASON MARK HIBBERT CONFIGUR8OR LIMITED Director 1995-12-21 CURRENT 1994-12-12 Active
HAYLEY MECHELLE PALMER HAMBLIN CONFIGUR8OR LIMITED Director 1995-12-21 CURRENT 1994-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-06DS01Application to strike the company off the register
2017-09-07PSC090000
2017-09-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-08-23PSC09Withdrawal of a person with significant control statement on 2017-08-23
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS HAMBLIN
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM Unit 6 Camelot Court Somerton Business Park Bancombe Road, Somerton Somerset TA11 6SB
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MECHELLE PALMER HAMBLIN / 12/06/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS HAMBLIN / 01/11/2014
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-24CH01Director's details changed for Paul Douglas Hamblin on 2014-02-24
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05CH01Director's details changed for Paul Douglas Hamblin on 2013-07-22
2013-08-05AR0110/07/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-25CH01Director's details changed for Mark Bruce Hamson on 2012-07-25
2011-07-26AR0110/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MECHELLE PALMER HAMBLIN / 10/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK HIBBERT / 10/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRUCE HAMSON / 10/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS HAMBLIN / 10/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / HAYLEY MECHELLE PALMER HAMBLIN / 10/07/2011
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AR0110/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK HIBBERT / 10/07/2010
2010-01-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-30AA01PREVSHO FROM 29/12/2008 TO 26/12/2008
2009-09-18363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / JASON HIBBERT / 30/04/2009
2009-02-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-03225PREVSHO FROM 31/12/2007 TO 29/12/2007
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMBLIN / 22/08/2008
2008-08-20363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-24363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: THE BUNGALOW MILL ROAD BARTON ST DAVID SOMERTON SOMERSET TA11 6DF
2006-10-12190LOCATION OF DEBENTURE REGISTER
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-01-27363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-10-30363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-06363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-15363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-27363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-09-24363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-01-14SRES03EXEMPTION FROM APPOINTING AUDITORS 25/11/96
1997-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-06363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-02-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-25288NEW DIRECTOR APPOINTED
1996-02-25288NEW DIRECTOR APPOINTED
1995-12-22CERTNMCOMPANY NAME CHANGED EXECUTIVE SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 27/12/95
1995-09-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CALIBURN SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALIBURN SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALIBURN SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-12-31 £ 113,659
Creditors Due Within One Year 2011-12-31 £ 93,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALIBURN SOFTWARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 54,111
Cash Bank In Hand 2011-12-31 £ 53,244
Current Assets 2012-12-31 £ 126,161
Current Assets 2011-12-31 £ 101,767
Debtors 2012-12-31 £ 71,792
Debtors 2011-12-31 £ 48,176
Shareholder Funds 2012-12-31 £ 16,218
Shareholder Funds 2011-12-31 £ 12,105
Tangible Fixed Assets 2012-12-31 £ 4,645
Tangible Fixed Assets 2011-12-31 £ 4,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALIBURN SOFTWARE LIMITED registering or being granted any patents
Domain Names

CALIBURN SOFTWARE LIMITED owns 4 domain names.

caliburn-software.co.uk   comfortablesoftware.co.uk   conservatorysoftware.co.uk   cascadeelectrolite.co.uk  

Trademarks
We have not found any records of CALIBURN SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALIBURN SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CALIBURN SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CALIBURN SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALIBURN SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALIBURN SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.